Having been setup in 1999, Wentworth Brewery Ltd have registered office in Cleckheaton, it's status at Companies House is "Dissolved". Beech, Steven John, Claughton, Peter Donald, Twist, Alasdair Benjamin are listed as directors of Wentworth Brewery Ltd. We don't know the number of employees at Wentworth Brewery Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEECH, Steven John | 04 May 2005 | 18 September 2008 | 1 |
CLAUGHTON, Peter Donald | 19 July 1999 | 21 January 2001 | 1 |
TWIST, Alasdair Benjamin | 19 May 1999 | 05 November 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 April 2018 | |
LIQ14 - N/A | 11 January 2018 | |
LIQ03 - N/A | 17 June 2017 | |
F10.2 - N/A | 10 October 2016 | |
F10.2 - N/A | 10 October 2016 | |
AD01 - Change of registered office address | 25 June 2016 | |
RESOLUTIONS - N/A | 20 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 June 2016 | |
4.20 - N/A | 20 June 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
TM02 - Termination of appointment of secretary | 29 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
AA - Annual Accounts | 02 June 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH04 - Change of particulars for corporate secretary | 02 July 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 16 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 November 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 14 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363s - Annual Return | 15 September 2006 | |
AA - Annual Accounts | 18 July 2006 | |
AA - Annual Accounts | 05 July 2005 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 24 July 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 15 June 2004 | |
RESOLUTIONS - N/A | 11 May 2004 | |
RESOLUTIONS - N/A | 11 May 2004 | |
RESOLUTIONS - N/A | 11 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2004 | |
123 - Notice of increase in nominal capital | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
AA - Annual Accounts | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
363s - Annual Return | 30 May 2003 | |
AA - Annual Accounts | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
363s - Annual Return | 18 June 2002 | |
363s - Annual Return | 31 May 2001 | |
AA - Annual Accounts | 17 April 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 20 March 2001 | |
363s - Annual Return | 16 June 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
288b - Notice of resignation of directors or secretaries | 03 June 1999 | |
288b - Notice of resignation of directors or secretaries | 03 June 1999 | |
288a - Notice of appointment of directors or secretaries | 03 June 1999 | |
NEWINC - New incorporation documents | 19 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 July 2004 | Outstanding |
N/A |